COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED
Company number 07978528
- Company Overview for COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED (07978528)
- Filing history for COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED (07978528)
- People for COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED (07978528)
- Registers for COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED (07978528)
- More for COURT MEWS (WORCESTER) MANAGEMENT COMPANY LIMITED (07978528)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2019 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 March 2018 | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2021 | AA | Micro company accounts made up to 31 March 2016 | |
15 Apr 2021 | AD01 | Registered office address changed from No. One Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA to 1 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Christopher Henry Garner on 25 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from 3 Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA to No. One Court Mews Jennett Tree Lane Callow End Worcester Worcestershire WR2 4UA on 1 April 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Richard Lloyd Bywater as a director on 27 July 2016 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
18 Mar 2021 | AR01 | Annual return made up to 6 March 2016 | |
18 Mar 2021 | AC92 | Restoration by order of the court | |
10 Sep 2019 | BONA | Bona Vacantia disclaimer | |
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register |